London
EC1N 6SN
Director Name | Mr Richard Shearman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Benjamin Robert Holden |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Website | www.shearmanbowen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70254450 |
Telephone region | London |
Registered Address | 6-9 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£66,969 |
Cash | £155,000 |
Current Liabilities | £318,694 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
1 September 2020 | Delivered on: 1 September 2020 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
22 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
24 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
13 October 2021 | Registered office address changed from 1st Floor 10-12 Ely Place London EC1N 6RY England to 6-9 Snow Hill London EC1A 2AY on 13 October 2021 (1 page) |
13 October 2021 | Change of details for Shearman Bowen Holdings Ltd as a person with significant control on 13 October 2021 (2 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
9 July 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
21 June 2021 | Notification of Shearman Bowen Holdings Ltd as a person with significant control on 30 June 2020 (2 pages) |
21 June 2021 | Change of details for Shearman Bowen Holdings Ltd as a person with significant control on 25 September 2020 (2 pages) |
21 June 2021 | Cessation of Richard Shearman as a person with significant control on 30 June 2020 (1 page) |
21 June 2021 | Cessation of Mark Bowen as a person with significant control on 30 June 2020 (1 page) |
24 February 2021 | Termination of appointment of Richard Shearman as a director on 30 August 2020 (1 page) |
1 September 2020 | Registration of charge 072762010001, created on 1 September 2020 (21 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
20 August 2020 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN England to 1st Floor 10-12 Ely Place London EC1N 6RY on 20 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Mark Bowen on 16 January 2020 (2 pages) |
16 January 2020 | Change of details for Mr Mark Bowen as a person with significant control on 16 January 2020 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 August 2018 | Termination of appointment of Benjamin Robert Holden as a director on 17 August 2018 (1 page) |
28 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 December 2015 | Director's details changed for Mr Mark Bowen on 7 September 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Richard Shearman on 7 September 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Mark Bowen on 7 September 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Richard Shearman on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 37/41 Bedford Row London WC1R 4JH to Audrey House 16-20 Ely Place London EC1N 6SN on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 37/41 Bedford Row London WC1R 4JH to Audrey House 16-20 Ely Place London EC1N 6SN on 7 September 2015 (1 page) |
7 September 2015 | Director's details changed for Mr Benjamin Robert Holden on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Benjamin Robert Holden on 7 September 2015 (2 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 June 2013 | Registered office address changed from 16 Took's Court London EC4A 1LB United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 16 Took's Court London EC4A 1LB United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages) |
7 June 2011 | Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages) |
7 June 2011 | Director's details changed for Mr Richard Shearman on 1 December 2010 (2 pages) |
31 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
31 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
19 January 2011 | Appointment of Mr Benjamin Robert Holden as a director (2 pages) |
19 January 2011 | Appointment of Mr Benjamin Robert Holden as a director (2 pages) |
22 September 2010 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 22 September 2010 (1 page) |
7 June 2010 | Incorporation (23 pages) |
7 June 2010 | Incorporation (23 pages) |